Advanced company searchLink opens in new window

ATFUTSAL ARENAS LIMITED

Company number 07160759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2016 DS01 Application to strike the company off the register
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2015 TM01 Termination of appointment of David Eric Steventon as a director on 31 October 2015
16 Nov 2015 TM01 Termination of appointment of James Gerald Sanger as a director on 31 October 2015
23 Sep 2015 TM01 Termination of appointment of Leslie Richard Francis John Baker as a director on 31 August 2015
27 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
29 Oct 2014 CERTNM Company name changed @ futsal cardiff LIMITED\certificate issued on 29/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
29 Oct 2014 AP01 Appointment of Mr Leslie Richard Frances John Baker as a director on 29 October 2014
29 Oct 2014 AP01 Appointment of Mr David Eric Steventon as a director on 29 October 2014
29 Oct 2014 AP01 Appointment of Mr Francis Rodriguez as a director on 29 October 2014
29 Oct 2014 AP03 Appointment of Mr Adam Robert Henshaw as a secretary on 29 October 2014
29 Oct 2014 AP01 Appointment of Mr Adam Robert Henshaw as a director on 29 October 2014
28 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
13 Feb 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
03 Apr 2013 AA Accounts for a dormant company made up to 30 June 2012
11 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Mr James Gerald Sanger on 17 February 2013
08 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
18 Nov 2011 AA Accounts for a dormant company made up to 30 June 2011
09 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 30 June 2011
20 Sep 2011 AD01 Registered office address changed from Unit 29 Techno Trading Estate Bramble Road Swindon Wiltshire SN2 8HB United Kingdom on 20 September 2011
13 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into debenture 18/05/2011